Background WavePink WaveYellow Wave

DAWLISH SKIP HIRE LIMITED (07146743)

DAWLISH SKIP HIRE LIMITED (07146743) is an active UK company. incorporated on 4 February 2010. with registered office in Exeter. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste. DAWLISH SKIP HIRE LIMITED has been registered for 16 years. Current directors include DELVE, Emily Anne, HADLEY, Steven Eric Paul.

Company Number
07146743
Status
active
Type
ltd
Incorporated
4 February 2010
Age
16 years
Address
1 & 2 Mulberry Court Lustleigh Close, Matford Business Park, Exeter, EX2 8PW
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
DELVE, Emily Anne, HADLEY, Steven Eric Paul
SIC Codes
38110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAWLISH SKIP HIRE LIMITED

DAWLISH SKIP HIRE LIMITED is an active company incorporated on 4 February 2010 with the registered office located in Exeter. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste. DAWLISH SKIP HIRE LIMITED was registered 16 years ago.(SIC: 38110)

Status

active

Active since 16 years ago

Company No

07146743

LTD Company

Age

16 Years

Incorporated 4 February 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

BONDCO 9997 LIMITED
From: 4 February 2010To: 10 February 2010
Contact
Address

1 & 2 Mulberry Court Lustleigh Close, Matford Business Park Marsh Barton Trading Estate Exeter, EX2 8PW,

Previous Addresses

14 Oak Tree Place Manaton Close Matford Business Park Devon EX2 8WA
From: 9 March 2011To: 13 October 2015
Exeter Transfer Station Grace Road Smith Marsh Barton Exeter Devon EX2 8QE United Kingdom
From: 4 February 2010To: 9 March 2011
Timeline

17 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Mar 12
Director Joined
Jan 13
Director Left
Mar 14
Loan Secured
Nov 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Loan Secured
Jul 15
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Sept 20
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DELVE, Emily Anne

Active
Lustleigh Close, Matford Business Park, ExeterEX2 8PW
Born April 1982
Director
Appointed 01 Sept 2014

HADLEY, Steven Eric Paul

Active
Lustleigh Close, Matford Business Park, ExeterEX2 8PW
Born February 1972
Director
Appointed 01 Mar 2011

CREBO, Stuart

Resigned
Lustleigh Close, Matford Business Park, ExeterEX2 8PW
Born October 1953
Director
Appointed 01 Apr 2010
Resigned 01 Jun 2021

HICKLING, Collin Richard

Resigned
Oak Tree Place, Matford Business ParkEX2 8WA
Born September 1962
Director
Appointed 04 Feb 2010
Resigned 20 Mar 2013

MARSH, Richard Wynford

Resigned
Lustleigh Close, Matford Business Park, ExeterEX2 8PW
Born August 1963
Director
Appointed 01 Nov 2014
Resigned 01 Jun 2021

TREACHER, Dominic

Resigned
Lustleigh Close, Matford Business Park, ExeterEX2 8PW
Born December 1960
Director
Appointed 29 Apr 2013
Resigned 01 Jun 2021

VODDEN, Allan John

Resigned
Lustleigh Close, Matford Business Park, ExeterEX2 8PW
Born January 1949
Director
Appointed 01 Sept 2010
Resigned 01 Jun 2021

Persons with significant control

1

Lustleigh Close, ExeterEX2 8PW

Nature of Control

Voting rights 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2020
MR01Registration of a Charge
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
15 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Small
23 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 October 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Legacy
4 March 2013
MG01MG01
Legacy
20 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Legacy
2 February 2013
MG01MG01
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Accounts With Accounts Type Small
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Accounts With Accounts Type Small
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 March 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
15 March 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
10 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 February 2010
CONNOTConfirmation Statement Notification
Incorporation Company
4 February 2010
NEWINCIncorporation